Company NameM.E.L.S. Limited
Company StatusDissolved
Company Number05255358
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date27 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Dixon
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address677 London Road
Hadleigh
Benfleet
Essex
SS7 2EE
Director NameAndrew Dixon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 January 2010)
RoleCompany Director
Correspondence Address677 London Road
Hadleigh
Benfleet
Essex
SS7 2EE
Director NameAndrew David Prior
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 27 January 2010)
RoleCompany Director
Correspondence Address3 Sheldrake Gardens
Hordle
Lymington
Hampshire
SO41 0FJ
Director NameMelanie Jennie Dixon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleFinance Director
Correspondence Address677 London Road
Hadleigh
Essex
SS7 2EE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameAngela Prior
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address3 Sheldrake Gardens
Hordle
Lymington
Hants
SO41 0FT
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressThorntonrones Ltd
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2010Final Gazette dissolved following liquidation (1 page)
27 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
16 May 2008Statement of affairs with form 4.19 (14 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
(1 page)
16 May 2008Statement of affairs with form 4.19 (14 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2008Registered office changed on 24/04/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
24 April 2008Registered office changed on 24/04/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
25 March 2008Appointment terminated director melanie dixon (1 page)
25 March 2008Appointment Terminated Director angela prior (1 page)
25 March 2008Appointment terminated director angela prior (1 page)
25 March 2008Appointment Terminated Director melanie dixon (1 page)
17 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
17 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
29 October 2007Return made up to 11/10/07; full list of members (3 pages)
29 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 January 2006Return made up to 11/10/05; full list of members (3 pages)
30 January 2006Return made up to 11/10/05; full list of members (3 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
11 October 2004Incorporation (10 pages)